Entity Name: | GBB OF PALM HARBOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GBB OF PALM HARBOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2002 (23 years ago) |
Document Number: | P95000053028 |
FEI/EIN Number |
593318074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 Harn Blvd., Clearwater, FL, 33764, US |
Mail Address: | 2500 Harn Blvd., Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROSIUS ANNA S | Agent | 378 GRAND BAY DRIVE, PALM HARBOR, FL, 34683 |
DENNISON MATTHEW A | President | Matthew Dennison, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 2500 Harn Blvd., APT B7, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 2500 Harn Blvd., APT B7, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-07 | BROSIUS, ANNA S | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State